JACK CADE LIMITED
Overview
| Company Name | JACK CADE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05643691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JACK CADE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JACK CADE LIMITED located?
| Registered Office Address | 26-28 Bedford Row WC1R 4HE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACK CADE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 510 LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for JACK CADE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JACK CADE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Nov 20, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 056436910010 in full | 4 pages | MR04 | ||||||||||
Cessation of Minerva Dowgate Limited as a person with significant control on Sep 10, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Minerva Limited as a person with significant control on Sep 10, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Alexander Wilson Lamont as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Anthony Stevens as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael George Cohen as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jack Anthony Stevens as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Anthony Piper as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Satisfaction of charge 056436910011 in full | 4 pages | MR04 | ||||||||||
Who are the officers of JACK CADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | United Kingdom | British | 60475780003 | |||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | England | British | 158518680001 | |||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||
| STEVENS, Jack Anthony | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | United Kingdom | British | 258333950001 | |||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of JACK CADE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Minerva Limited | Sep 10, 2019 | Queen Anne Street W1G 9EL London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minerva Dowgate Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JACK CADE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 30, 2014 Delivered On May 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2014 Delivered On May 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2014 Delivered On May 02, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2014 Delivered On Apr 30, 2014 | Satisfied | ||
Brief description F/H and l/h property k/a the walbrook building 25 walbrook london t/no LN9190,EGL539801,EGL67872 and EGL539799. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letting threshold deposit account charge | Created On Jan 17, 2012 Delivered On Jan 21, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the interest in the account and all money from now or at any time after the date of the charge credited to or standing to the credit of the account together with accrued interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 18, 2010 Delivered On Jan 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The collateral meaning the right title and interest in and to the units. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 18, 2010 Delivered On Jan 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral meaning the right title and interest in and to the units. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 31, 2009 Delivered On Jan 09, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the collateral being the total number of shares £118,422,159 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 31, 2009 Delivered On Jan 09, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the collateral being the total number of shares £20,898,193 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 31, 2009 Delivered On Jan 09, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the collateral being the total number of shares £65,674,235 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 31, 2009 Delivered On Jan 09, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the collateral being the total number of shares £14,907,636 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 30, 2008 Delivered On Feb 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 23, 2006 Delivered On Apr 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral meaning the right title and interest in and to the units. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JACK CADE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0